CONSOLIDATED MINING AND INVESTMENTS LTD

Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-20 with updates

View Document

16/05/2216 May 2022 Second filing of Confirmation Statement dated 2017-07-29

View Document

06/05/226 May 2022 Second filing of Confirmation Statement dated 2016-07-29

View Document

29/04/2229 April 2022 Second filing of the annual return made up to 2015-07-29

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

16/06/2116 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR XIONG BO

View Document

31/10/2031 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHING IU

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY ROGER PURKISS

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 180 PICCADILLY 180 PICCADILLY LONDON W1J 9HF

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073304530001

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR FELIX POLE

View Document

15/08/1815 August 2018 CORPORATE SECRETARY APPOINTED THRINGS COMPANY SECRETARIAL LIMITED

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY THRINGS LLP

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HUNTER / 06/06/2018

View Document

02/05/182 May 2018 16/01/18 Statement of Capital gbp 3400.8195

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX JOHN CLEWETT POLE / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX JOHN CLEWETT POLE / 27/03/2018

View Document

19/03/1819 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THRINGS LLP / 12/03/2018

View Document

26/01/1826 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 4534426

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MS CHING IU

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD

View Document

31/07/1731 July 2017 Confirmation statement made on 2017-07-29 with no updates

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

07/06/177 June 2017 ADOPT ARTICLES 18/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE BAILEY / 01/05/2017

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 Confirmation statement made on 2016-07-29 with updates

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual return made up to 2015-07-29 with full list of shareholders

View Document

01/05/151 May 2015 SECOND FILING WITH MUD 29/07/12 FOR FORM AR01

View Document

01/05/151 May 2015 SECOND FILING WITH MUD 29/07/13 FOR FORM AR01

View Document

01/05/151 May 2015 SECOND FILING WITH MUD 29/07/14 FOR FORM AR01

View Document

29/04/1529 April 2015 01/10/13 STATEMENT OF CAPITAL GBP 3400.81

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE BAILEY / 21/06/2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM, FIFTH FLOOR KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AU, UNITED KINGDOM

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR CRAIG GEORGE BAILEY

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX JOHN CLEWETT POLE / 13/09/2012

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HUNTER / 11/07/2012

View Document

12/07/1212 July 2012 03/01/12 STATEMENT OF CAPITAL GBP 1481000

View Document

12/07/1212 July 2012 SUB-DIVISION 04/08/11

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DAVID WHITEHEAD

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN MCGUINNESS

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM, 1ST FLOOR 10 DOVER STREET, LONDON, W1S 4LQ

View Document

24/05/1224 May 2012 CORPORATE SECRETARY APPOINTED THRINGS LLP

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 04/08/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, GROUND FLOOR 11 ALBEMARLE STREET, LONDON, W1S 4HH, UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR COLIN JOHN HUNTER

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX JOHN CLEWETT POLE / 09/09/2010

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company